METALLIZING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from Bourne House, Queen Street Gomshall Guildford Surrey GU5 9LY to Unit 3 Birtley Courtyard Bramley Surrey GU5 0LA on 2025-04-17

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BARRINGTON STILES / 01/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN GEORGE BARRINGTON STILES / 01/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALAN GEORGE BARRINGTON STILES / 01/08/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: FIELD PLACE HOOK HOUSE LANE, DUNSFOLD GODALMING SURREY GU8 4LR

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 9 MONUMENT WAY EAST WOKING SURREY GU21 5LY

View Document

29/09/9929 September 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 COMPANY NAME CHANGED METALLIZING (METAL SPRAYING) LIM ITED CERTIFICATE ISSUED ON 04/08/97

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 07/08/95; CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/07/9221 July 1992 AUDITOR'S RESIGNATION

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/09/8710 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company